SCOT-LAD LIMITED
Overview
| Company Name | SCOT-LAD LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC170045 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SCOT-LAD LIMITED?
- Production of meat and poultry meat products (10130) / Manufacturing
Where is SCOT-LAD LIMITED located?
| Registered Office Address | George Street, Coupar Angus PH13 9LU Blairgowrie Perthshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SCOT-LAD LIMITED?
| Company Name | From | Until |
|---|---|---|
| WJB (439) LIMITED | Nov 20, 1996 | Nov 20, 1996 |
What are the latest accounts for SCOT-LAD LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jul 31, 2025 |
| Next Accounts Due On | Apr 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jul 27, 2024 |
What is the status of the latest confirmation statement for SCOT-LAD LIMITED?
| Last Confirmation Statement Made Up To | Nov 20, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 04, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 20, 2025 |
| Overdue | No |
What are the latest filings for SCOT-LAD LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Nov 20, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Audit exemption subsidiary accounts made up to Jul 27, 2024 | 12 pages | AA | ||||||||||||||
legacy | 109 pages | PARENT_ACC | ||||||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||||||
Appointment of Mr Paul Allan Friston as a director on Feb 01, 2025 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Nigel Barry Williams as a director on Dec 31, 2024 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Nov 20, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Mr Nigel Barry Williams as a director on Jul 26, 2024 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Craig Ashley Tomkinson as a director on Jul 26, 2024 | 1 pages | TM01 | ||||||||||||||
Audit exemption subsidiary accounts made up to Jul 29, 2023 | 12 pages | AA | ||||||||||||||
legacy | 98 pages | PARENT_ACC | ||||||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||||||
Confirmation statement made on Nov 20, 2023 with updates | 4 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Jul 30, 2022 | 10 pages | AA | ||||||||||||||
Termination of appointment of Ronald Klaas Otto Kers as a director on May 26, 2023 | 1 pages | TM01 | ||||||||||||||
Appointment of Mrs Joanne Caroline Kershaw Simmonds as a director on May 22, 2023 | 2 pages | AP01 | ||||||||||||||
Statement of capital following an allotment of shares on Apr 05, 2023
| 3 pages | SH01 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital on Apr 19, 2023
| 5 pages | SH19 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Who are the officers of SCOT-LAD LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FRISTON, Paul Allan | Director | Trinity Business Park WF2 8EE Wakefield Trinity Park House England | England | British | 123616650001 | |||||
| SIMMONDS, Joanne Caroline Kershaw | Director | Trinity Business Park WF2 8EE Wakefield Trinity Park House England | England | British | 309294840001 | |||||
| DUFFIELD, Stephen Leslie | Secretary | Jacknett Barn 1820 Warwick Road Knowle B93 0DX Solihull West Midlands | British | 24487000002 | ||||||
| GLANFIELD, Martin James | Secretary | Weston House Milcote Road CV37 8EH Welford On Avon Warwickshire | British | 206032560001 | ||||||
| MCMELLON, Christopher John | Secretary | 12 Grovehill Crescent TR11 3HR Falmouth Cornwall | British | 43249730003 | ||||||
| MITCHELL, Joseph William | Secretary | Overdale 35 Hillside Road DD8 2AY Forfar | British | 52058370003 | ||||||
| SILK, Jon Stanley | Secretary | Hatherton House The Old Rectory WS15 3NL Admaston Staffordshire | British | 95721520002 | ||||||
| BURNESS SOLICITORS | Nominee Secretary | 50 Lothian Road Festival Square EH3 9WJ Edinburgh | 900000240001 | |||||||
| BOPARAN, Baljinder Kaur | Director | Coupar Angus PH13 9LU Blairgowrie George Street, Perthshire Scotland | England | British | 58257960003 | |||||
| BOPARAN, Ranjit Singh | Director | Coupar Angus PH13 9LU Blairgowrie George Street, Perthshire Scotland | United Kingdom | British | 202931710001 | |||||
| DAVIES, Gareth Wyn | Director | Trinity Business Park WF2 8EE Wakefield Trinity Park House England | England | British | 109674760001 | |||||
| FLETCHER, Martyn Paul | Director | Trinity Business Park WF2 8EE Wakefield Trinity Park House England | United Kingdom | British | 235080230001 | |||||
| GLANFIELD, Martin James | Director | Weston House Milcote Road CV37 8EH Welford On Avon Warwickshire | United Kingdom | British | 206032560001 | |||||
| HENDERSON, Stephen | Director | 2 Woodside Road Letham DD8 2QD Forfar | England | British | 103853510001 | |||||
| KERS, Ronald Klaas Otto, Mr. | Director | Trinity Business Park WF2 8EE Wakefield Trinity Park House England | England | Dutch | 170539300001 | |||||
| LEADBEATER, Stephen Paul | Director | Coupar Angus PH13 9LU Blairgowrie George Street, Perthshire Scotland | England | British | 84487230001 | |||||
| MITCHELL, Joseph William | Director | Overdale 35 Hillside Road DD8 2AY Forfar | Scotland | British | 52058370003 | |||||
| MITCHELL, Michael Charles | Director | Maules Bank 55 Queens Street DD7 7BA Carnoustie Angus | Scotland | British | 52058280004 | |||||
| MITCHELL, Stephen Gordon | Director | 3 Woodside Road Letham DD8 2QD Forfar Angus | British | 40338910002 | ||||||
| PIKE, Richard Neil | Director | Trinity Business Park WF2 8EE Wakefield Trinity Park House England | United Kingdom | British | 236794290001 | |||||
| SILK, Jon Stanley | Director | Hatherton House The Old Rectory WS15 3NL Admaston Staffordshire | England | British | 95721520002 | |||||
| TOMKINSON, Craig Ashley | Director | Trinity Business Park WF2 8EE Wakefield Trinity Park House England | United Kingdom | British | 199432160002 | |||||
| WILLIAMS, Nigel Barry | Director | Trinity Business Park WF2 8EE Wakefield Trinity Park House England | United Kingdom | British | 325507270001 | |||||
| WJB (DIRECTORS) LIMITED | Nominee Director | 50 Lothian Road Festival Square EH3 9WJ Edinburgh | 900005120001 |
Who are the persons with significant control of SCOT-LAD LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| 2 Sisters Food Group Limited | Apr 06, 2016 | Trinity Business Park WF2 8EE Wakefield Trinity Park House England | No | ||||
| |||||||
Natures of Control
| |||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0